ATLAS CLOUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistration of charge 072973470002, created on 2025-07-16

View Document

02/05/252 May 2025 Appointment of Mr Jan Oosthuizen as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Adam Jeremy Tom Lovell as a director on 2025-05-01

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

25/03/2525 March 2025 Satisfaction of charge 072973470001 in full

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/01/2422 January 2024 Accounts for a small company made up to 2023-06-30

View Document

21/11/2321 November 2023 Director's details changed for Mr Michael Thompson on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Peter Thomas Watson on 2023-11-20

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Statement of capital on 2023-06-15

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/11/2126 November 2021 Termination of appointment of Christopher John Morris as a director on 2021-11-26

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 33171.258

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 DIRECTOR APPOINTED MR NIGEL REDWOOD

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR AARON ANTHONY LAWSON-CLARK

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUTTON

View Document

05/03/205 March 2020 ADOPT ARTICLES 28/02/2020

View Document

05/03/205 March 2020 SUB-DIVISION 14/03/16

View Document

05/03/205 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 22459.386

View Document

05/03/205 March 2020 14/07/16 STATEMENT OF CAPITAL GBP 3736.582

View Document

04/03/204 March 2020 NOTIFICATION OF PSC STATEMENT ON 28/02/2020

View Document

04/03/204 March 2020 CESSATION OF NORTH EAST TECHNOLOGY FUND AS A PSC

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR NICHOLAS ROBERT ARNOTT SUTTON

View Document

19/09/1919 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR MICHAEL PAUL CONN

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH EAST TECHNOLOGY FUND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM THE MEZZANINE 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMPSON

View Document

11/02/1711 February 2017 ADOPT ARTICLES 13/01/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM WAUGH

View Document

09/02/179 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 11747.514

View Document

31/01/1731 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR MALCOLM SMITH

View Document

02/08/162 August 2016 28/06/16 STATEMENT OF CAPITAL GBP 3733

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR KELVIN FRANK HARRISON

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHIL RICHARDSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/12/1522 December 2015 09/06/15 STATEMENT OF CAPITAL GBP 2335

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 09/06/15 STATEMENT OF CAPITAL GBP 2916.00

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1523 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1523 July 2015 09/06/2015

View Document

13/07/1513 July 2015 CURRSHO FROM 31/05/2015 TO 30/06/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP UPTON

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM, OFFICE 1A 2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ADAM WAUGH

View Document

05/11/145 November 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072973470001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 COMPANY NAME CHANGED ATLAS INFRASTRUCTURE MANAGEMENT LTD CERTIFICATE ISSUED ON 26/06/14

View Document

17/06/1417 June 2014 PREVSHO FROM 28/12/2014 TO 31/05/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

12/06/1412 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1412 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 2040.00

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 28 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM, OFFICE 3B 2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF, UNITED KINGDOM

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR JOHN SAMPSON

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON

View Document

28/12/1228 December 2012 Annual accounts for year ending 28 Dec 2012

View Accounts

17/12/1217 December 2012 ADOPT ARTICLES 26/11/2012

View Document

17/12/1217 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 1497

View Document

25/08/1225 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL RICHARDSON / 28/06/2012

View Document

25/08/1225 August 2012 APPOINTMENT TERMINATED, DIRECTOR JIM BROWN

View Document

25/08/1225 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED CHRIS MORRIS

View Document

24/06/1224 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1224 June 2012 08/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 28 December 2011

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR PETER THOMAS WATSON

View Document

13/02/1213 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR JIM BROWN

View Document

13/02/1213 February 2012 PREVEXT FROM 30/06/2011 TO 28/12/2011

View Document

13/02/1213 February 2012 30/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

13/02/1213 February 2012 31/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

03/08/113 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, 1 THE POPLARS, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4AE, ENGLAND

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR JOHN CHARLES RICHARDSON

View Document

25/11/1025 November 2010 05/10/10 STATEMENT OF CAPITAL GBP 1000

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company